Search icon

STEPHANIE MOORE LLC

Company Details

Entity Name: STEPHANIE MOORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2023 (a year ago)
Document Number: L23000555704
FEI/EIN Number 93-4969024
Address: 1201 ROXBORO ROAD, LONGWOOD, FL, 32750
Mail Address: 1201 ROXBORO ROAD, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
DURYEA & EDWARDS CPAS LLC Agent

Managing Member

Name Role Address
MOORE STEPHANIE Managing Member 1201 ROXBORO ROAD, LONGWOOD, FL, 32750

Court Cases

Title Case Number Docket Date Status
STEPHANIE MOORE VS STATE OF FLORIDA 5D2017-0509 2017-02-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CF-040006-A

Parties

Name STEPHANIE MOORE LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Steven N. Gosney
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Pamela J. Koller, Office of the Attorney General
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/9 ORDER
On Behalf Of STEPHANIE MOORE
Docket Date 2017-10-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB W/IN 30 DAYS
Docket Date 2017-10-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of STEPHANIE MOORE
Docket Date 2017-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of STEPHANIE MOORE
Docket Date 2017-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA W/IN 60 DAYS SHALL FILE A STATUS REPORT
Docket Date 2017-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 8/1 ORDER
On Behalf Of STEPHANIE MOORE
Docket Date 2017-08-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; DISCHARGED 8/9
Docket Date 2017-05-31
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ AA TO FILE STATUS RPT W/I 60 DYS.
Docket Date 2017-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 52 PGS. EFILED
On Behalf Of Clerk Brevard
Docket Date 2017-05-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of STEPHANIE MOORE
Docket Date 2017-05-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STEPHANIE MOORE
Docket Date 2017-05-01
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 5/31
On Behalf Of STEPHANIE MOORE
Docket Date 2017-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHANIE MOORE
Docket Date 2017-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL EFILED (136 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2017-03-31
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-02-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2017-02-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/13/17
On Behalf Of STEPHANIE MOORE
Docket Date 2017-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-29
Florida Limited Liability 2023-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State